Search icon

ACCURATE ENVIRONMENTAL SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACCURATE ENVIRONMENTAL SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Aug 2011 (14 years ago)
Entity Number: 4136770
ZIP code: 14845
County: Chemung
Place of Formation: New York
Address: 2054 GRAND CENTRAL AVENUE, HORSEHEADS, NY, United States, 14845
Principal Address: 2054 Grand Central Avenue, HORSEHEADS, NY, United States, 14845

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN HALE Chief Executive Officer 2054 GRAND CENTRAL AVENUE, HORSEHEADS, NY, United States, 14845

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2054 GRAND CENTRAL AVENUE, HORSEHEADS, NY, United States, 14845

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 2054 GRAND CENTRAL AVENUE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2023-02-06 2023-02-06 Address 2054 GRAND CENTRAL AVENUE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)
2023-02-06 2024-08-01 Address 2054 GRAND CENTRAL AVENUE, HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)
2023-02-06 2024-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-06 2024-08-01 Address 2054 GRAND CENTRAL AVENUE, HORSEHEADS, NY, 14845, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801036188 2024-08-01 BIENNIAL STATEMENT 2024-08-01
230206004171 2023-02-06 BIENNIAL STATEMENT 2021-08-01
190802060035 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170803006843 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150803006025 2015-08-03 BIENNIAL STATEMENT 2015-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State